Weybridge
KT13 8DH
Director Name | Mr Greg Russell Parry |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
Secretary Name | Mrs Victoria Gange-Parry |
---|---|
Status | Current |
Appointed | 22 October 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
Director Name | Mrs Gillian Kathleen Burr |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 1994) |
Role | Garage Proprietor |
Correspondence Address | Jocarem Links Brow The Mount Fetcham Surrey KT22 9DU |
Director Name | Mr Richard William Maskew |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 1993) |
Role | Garage |
Correspondence Address | Flat 5 Avalon House Chessington Surrey KT9 2AS |
Secretary Name | Mr Richard William Maskew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | Flat 5 Avalon House Chessington Surrey KT9 2AS |
Secretary Name | Mr James John Bur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Jocarem Links Brow The Mount Fetcham Surrey KT22 9DU |
Director Name | Mr James John Burr |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 2002) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Jocarem Links Brow Leatherhead Surrey KT22 9DU |
Secretary Name | Caroline Wackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | Lindisfarne Saint Nicholas Hill Leatherhead Surrey KT22 8NE |
Director Name | Jacqueline Barbato |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2005) |
Role | Administrator |
Correspondence Address | The Cottage Water Lane Little Bookham Surrey KT23 3QH |
Secretary Name | Jacqueline Barbato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2005) |
Role | Administrator |
Correspondence Address | The Cottage Water Lane Little Bookham Surrey KT23 3QH |
Secretary Name | Shirley Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2009) |
Role | Company Director |
Correspondence Address | 82a London Street Chertsey Surrey KT16 8AJ |
Secretary Name | Ms Elaine Joan Barbato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(19 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 October 2021) |
Role | Personal Assistant |
Correspondence Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
Website | southwesttrains.co.uk |
---|
Registered Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
130 at £0.01 | Pasquale Barbato 65.00% Ordinary |
---|---|
70 at £0.01 | Greg Russell Parry 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,949 |
Cash | £39,049 |
Current Liabilities | £77,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
2 September 2004 | Delivered on: 8 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
11 May 2022 | Cessation of Pasquale Barbato as a person with significant control on 22 October 2021 (1 page) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 November 2021 | Appointment of Mrs Victoria Gange-Parry as a secretary on 22 October 2021 (2 pages) |
3 November 2021 | Termination of appointment of Elaine Joan Barbato as a secretary on 22 October 2021 (1 page) |
16 June 2021 | Change of details for Mr Pasquale Barbato as a person with significant control on 15 April 2021 (2 pages) |
16 June 2021 | Director's details changed for Mr Pasquale Barbato on 21 April 2021 (2 pages) |
16 June 2021 | Secretary's details changed for Ms Elaine Joan Barbato on 21 April 2021 (1 page) |
16 June 2021 | Change of details for Mr Greg Russell Parry as a person with significant control on 15 April 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
16 June 2021 | Director's details changed for Mr Greg Russell Parry on 21 April 2021 (2 pages) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (3 pages) |
26 November 2019 | Change of details for Mr Greg Russell Parry as a person with significant control on 5 January 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
18 March 2019 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR to The Quadrant Centre Limes Road Weybridge KT13 8DH on 18 March 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 November 2018 | Change of details for Mr Pasquale Barbato as a person with significant control on 5 January 2018 (2 pages) |
26 November 2018 | Secretary's details changed for Ms Elaine Joan Burns on 7 October 2017 (1 page) |
26 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 November 2016 | Secretary's details changed for Ms Elaine Joan Burns on 1 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 November 2016 | Director's details changed for Mr Pasquale Barbato on 1 November 2016 (2 pages) |
17 November 2016 | Secretary's details changed for Ms Elaine Joan Burns on 1 November 2016 (1 page) |
17 November 2016 | Director's details changed for Mr Pasquale Barbato on 1 November 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 July 2015 | Appointment of Mr Greg Russell Parry as a director on 13 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Greg Russell Parry as a director on 13 July 2015 (2 pages) |
2 June 2015 | Sub-division of shares on 14 May 2015 (5 pages) |
2 June 2015 | Sub-division of shares on 14 May 2015 (5 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Secretary's details changed for Ms Elaine Joan Burns on 13 November 2009 (1 page) |
18 November 2009 | Director's details changed for Pasquale Barbato on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Pasquale Barbato on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Ms Elaine Joan Burns on 13 November 2009 (1 page) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
10 February 2009 | Secretary appointed ms elaine joan burns (1 page) |
10 February 2009 | Secretary appointed ms elaine joan burns (1 page) |
9 February 2009 | Appointment terminated secretary shirley whitaker (1 page) |
9 February 2009 | Appointment terminated secretary shirley whitaker (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 2 clarendon road ashford middlesex TW15 2QE (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 2 clarendon road ashford middlesex TW15 2QE (1 page) |
5 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4UR (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4UR (2 pages) |
12 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
17 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
27 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | New secretary appointed;new director appointed (1 page) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | New secretary appointed;new director appointed (1 page) |
21 May 2002 | Secretary resigned (1 page) |
15 February 2002 | Return made up to 01/02/02; no change of members (4 pages) |
15 February 2002 | Return made up to 01/02/02; no change of members (4 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2000 | Return made up to 01/02/00; no change of members (4 pages) |
7 February 2000 | Return made up to 01/02/00; no change of members (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
9 March 1999 | Secretary's particulars changed (1 page) |
9 March 1999 | Secretary's particulars changed (1 page) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
1 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 April 1990 | Resolutions
|
23 April 1990 | Resolutions
|
1 February 1990 | Incorporation (11 pages) |
1 February 1990 | Incorporation (11 pages) |